Navan
Co Meath
Ireland
Director Name | John McCarthy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Ardmulchan Boyne Road Navan Co Meath Ireland |
Secretary Name | John McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardmulchan Boyne Road Navan Co Meath Ireland |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Eamonn Duignan 50.00% Ordinary |
---|---|
50 at £1 | John Mccarthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Secretary's details changed for John Mccarthy on 29 October 2010 (1 page) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Secretary's details changed for John Mccarthy on 29 October 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Eamonn Duignan on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Mccarthy on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for John Mccarthy on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Eamonn Duignan on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Mccarthy on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for John Mccarthy on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2008 | Incorporation (20 pages) |
29 October 2008 | Incorporation (20 pages) |